EMV CAPITAL LTD

20 St. Andrew Street, London, EC4A 3AG, England
StatusACTIVE
Company No.11412783
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

EMV CAPITAL LTD is an active private limited company with number 11412783. It was incorporated 5 years, 11 months, 19 days ago, on 13 June 2018. The company address is 20 St. Andrew Street, London, EC4A 3AG, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Mikhail Semenov

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikhail Semenov

Appointment date: 2024-05-17

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-12

Capital : 103.72 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: St. Andrew Street Holborn Circus London EC4A 3AG England

New address: 20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Clarkson

Termination date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Clive Bertram Sparrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Old address: 20 st Andrew Street St. Andrew Street London EC4A 3AG England

New address: St. Andrew Street Holborn Circus London EC4A 3AG

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: 20 st Andrew Street Level 8, the Clubhouse 20 st. Andrew Street London EC4A 3AG England

New address: 20 st Andrew Street St. Andrew Street London EC4A 3AG

Change date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: One Canada Square Level 39 One Canada Square London E14 5AB United Kingdom

New address: 20 st Andrew Street Level 8, the Clubhouse 20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Edward Benjamin Peter Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Bertram Sparrow

Appointment date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Clarkson

Appointment date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114127830001

Charge creation date: 2020-11-13

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2020-09-10

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/20

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Netscientific Plc

Notification date: 2020-08-25

Documents

View document PDF

Legacy

Date: 07 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/20

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: One Canada Square 24th Floor One Canada Square London E14 5AB United Kingdom

New address: One Canada Square Level 39 One Canada Square London E14 5AB

Change date: 2020-03-12

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/06/2019

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Dr Ilian Petkov Iliev

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ilian Petkov Iliev

Change date: 2019-12-03

Documents

View document PDF

Confirmation statement

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 12/06/19 Statement of Capital gbp 10000

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Ilian Petkov Iliev

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ilian Petkov Iliev

Change date: 2018-11-06

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. TURNER ELECTRICAL LIMITED

170 HIGHTOWN ROAD,WEST YORKSHIRE,WF15 8BU

Number:04757635
Status:ACTIVE
Category:Private Limited Company

HOUGHTON WEAVERS LEISURE LIMITED

95 HILL TOP ROAD,NORTHWICH,CW8 3RA

Number:10600156
Status:ACTIVE
Category:Private Limited Company

NEVACO (CBS) LIMITED

5A ROCHESTER TERRACE,,EH10 5AA

Number:SC241494
Status:ACTIVE
Category:Private Limited Company

SCOCONSULT LIMITED

48 FRESHFIELD BANK,EAST SUSSEX,RH18 5HN

Number:06153769
Status:ACTIVE
Category:Private Limited Company

THE VEGAN CANDY COMPANY LTD

12 WINDSOR DRIVE,MARKET DRAYTON,TF9 1RL

Number:11729509
Status:ACTIVE
Category:Private Limited Company

TOPCLIFF PROPERTIES LIMITED

28 WIMBLEHURST ROAD,HORSHAM,RH12 2ED

Number:02240976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source